Search icon

SACKETT POINT ROAD LIMITED LIABILITY COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SACKETT POINT ROAD LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Mar 1998
Business ALEI: 0585205
Annual report due: 31 Mar 2024
Business address: 370 SACKETT POINT RD, NORTH HAVEN, CT, 06473, United States
Mailing address: 370 SACKETT POINT RD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Johnmac@thekitchencompany.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK BOLLING Agent 154 HORSE POND ROAD, MADISON, CT, 06443, United States 154 HORSE POND ROAD, MADISON, CT, 06443, United States +1 860-867-5309 Johnmac@thekitchencompany.com 154 HORSEPOND RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JOHN L. FECKE Officer 370 SACKETT POINT RD, NORTH HAVEN, CT, 06473, United States 186 OPENING HILL RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008352370 2023-04-13 - Annual Report Annual Report 2020
BF-0008352371 2023-04-13 - Annual Report Annual Report 2019
BF-0009893142 2023-04-13 - Annual Report Annual Report -
BF-0011150638 2023-04-13 - Annual Report Annual Report -
BF-0010704303 2023-04-13 - Annual Report Annual Report -
0006097492 2018-02-27 - Annual Report Annual Report 2018
0005784115 2017-03-06 - Annual Report Annual Report 2015
0005784119 2017-03-06 - Annual Report Annual Report 2017
0005784118 2017-03-06 - Annual Report Annual Report 2016
0005175411 2014-09-02 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information